- Company Overview for FINEBASS LIMITED (04201649)
- Filing history for FINEBASS LIMITED (04201649)
- People for FINEBASS LIMITED (04201649)
- Charges for FINEBASS LIMITED (04201649)
- More for FINEBASS LIMITED (04201649)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2022 | DS01 | Application to strike the company off the register | |
07 Jan 2022 | TM01 | Termination of appointment of Nathaniel Tod Trotman as a director on 6 January 2022 | |
24 Nov 2021 | AA | Micro company accounts made up to 30 April 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
29 Sep 2020 | AA | Micro company accounts made up to 30 April 2020 | |
07 Sep 2020 | MR04 | Satisfaction of charge 1 in full | |
07 Sep 2020 | MR04 | Satisfaction of charge 2 in full | |
29 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
14 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
29 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
23 Apr 2018 | PSC02 | Notification of Lymecrown Limited as a person with significant control on 6 April 2016 | |
23 Apr 2018 | PSC07 | Cessation of Lexical Properties Limited as a person with significant control on 6 April 2016 | |
20 Mar 2018 | TM01 | Termination of appointment of Linda Crowley as a director on 20 March 2018 | |
12 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
16 May 2017 | TM02 | Termination of appointment of Michelle Christina Crowley as a secretary on 24 February 2016 | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
11 Feb 2016 | AP01 | Appointment of Jonn Douglas Warner as a director on 23 December 2015 | |
11 Feb 2016 | AP01 | Appointment of Nathaniel Tod Trotman as a director on 23 December 2015 | |
16 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 |